Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED
Company Information for

MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

15 SACKVILLE STREET, LONDON, W1S 3DJ,
Company Registration Number
07777299
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Maitland Administration Services (scotland) Ltd
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED was founded on 2011-09-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Maitland Administration Services (scotland) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED
 
Legal Registered Office
15 SACKVILLE STREET
LONDON
W1S 3DJ
Other companies in EC4A
 
Previous Names
R&H FUND SERVICES LIMITED26/05/2017
CONTINENTAL SHELF 525 LIMITED25/11/2011
Filing Information
Company Number 07777299
Company ID Number 07777299
Date formed 2011-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts FULL
Last Datalog update: 2021-07-05 08:22:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP HOUSTON RORKE
Company Secretary 2015-08-21
MARTIN ALEXANDER CASSELS
Director 2011-11-16
STEVEN GEORGALA
Director 2017-05-15
DAVID CHE HOU KAN
Director 2017-05-15
ROBERT WALTER LEEDHAM
Director 2017-05-15
MICHAEL TREVOR WOODWARD
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME ROSS
Director 2011-11-16 2017-05-15
STEVEN GEORGE ROSS
Director 2014-01-01 2017-05-15
CRAIG ANDREW STEWART
Director 2014-01-01 2017-05-15
GORDON JAMES HUMPHRIES
Director 2016-01-08 2016-12-22
KRISTINA MURRAY
Company Secretary 2011-12-13 2015-08-21
KRISTINA MURRAY
Director 2014-01-01 2015-03-21
MD SECRETARIES LIMITED
Company Secretary 2011-09-16 2011-11-16
ROGER GORDON CONNON
Director 2011-09-16 2011-11-16
DAVID MCEWING
Director 2011-09-16 2011-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GEORGALA APEX FUNDROCK LIMITED Director 2015-08-24 CURRENT 2007-05-18 Active
STEVEN GEORGALA APEX FUND ADMINISTRATION SERVICES (UK) LIMITED Director 2015-06-05 CURRENT 1997-11-17 Active
STEVEN GEORGALA ABACUS FINANCIAL SOFTWARE LIMITED Director 2015-06-05 CURRENT 1998-09-18 Active
DAVID CHE HOU KAN STONEHAGE FLEMING LEGAL SERVICES LIMITED Director 2018-02-05 CURRENT 2008-06-10 Active
DAVID CHE HOU KAN STONEHAGE FLEMING ADVISORY SERVICES (UK) LIMITED Director 2018-02-05 CURRENT 2013-01-24 Active
DAVID CHE HOU KAN MAITLAND FS HOLDINGS (UK) LIMITED Director 2017-09-26 CURRENT 2015-02-27 Active - Proposal to Strike off
DAVID CHE HOU KAN STONEHAGE FLEMING WEALTH SERVICES LIMITED Director 2016-01-01 CURRENT 2011-01-14 Active
DAVID CHE HOU KAN MAITLAND CORPORATE SERVICES (UK) LIMITED Director 2015-08-11 CURRENT 2014-03-05 Dissolved 2017-07-04
ROBERT WALTER LEEDHAM APEX FUND ADMINISTRATION SERVICES (UK) LIMITED Director 2013-01-22 CURRENT 1997-11-17 Active
ROBERT WALTER LEEDHAM ABACUS FINANCIAL SOFTWARE LIMITED Director 2013-01-22 CURRENT 1998-09-18 Active
MICHAEL TREVOR WOODWARD DRUMELDRIE INVESTMENTS LIMITED Director 2015-09-01 CURRENT 2014-07-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-06-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTER LEEDHAM
2021-06-01DS01Application to strike the company off the register
2021-02-09AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM 6th Floor, Labs House 15-19 Bloomsbury Way London WC1A 2th England
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR REINHOLD ACKERMANN
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALEXANDER CASSELS
2019-11-28TM02Termination of appointment of Philip Houston Rorke on 2019-11-28
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-08-16CH01Director's details changed for Mr Reinhold Ackermann on 2019-08-16
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM Berkshire House 168 - 173 High Holborn London WC1V 7AA England
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM Berkshire House 168 - 173 High Holborn London WC1V 7AA England
2019-05-07AP01DIRECTOR APPOINTED MR REINHOLD ACKERMANN
2019-05-07AP01DIRECTOR APPOINTED MR REINHOLD ACKERMANN
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHE HOU KAN
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHE HOU KAN
2019-02-04AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-09-04PSC07CESSATION OF R&H FUND SERVICES (JERSEY) LIMITED AS A PSC
2017-09-04PSC07CESSATION OF MARTIN ALEXANDER CASSELS AS A PSC
2017-09-04PSC02Notification of Maitland Fs Holdings (Uk) Limited as a person with significant control on 2017-05-15
2017-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-26RES15CHANGE OF COMPANY NAME 22/04/21
2017-05-26CERTNMCOMPANY NAME CHANGED R&H FUND SERVICES LIMITED CERTIFICATE ISSUED ON 26/05/17
2017-05-26NM06Change of name with request to seek comments from relevant body
2017-05-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM 6 New Street Square New Fetter Lane London EC4A 3AQ
2017-05-18AP01DIRECTOR APPOINTED MR DAVID CHE HOU KAN
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL TREVOR WOODWARD / 15/05/2017
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER CASSELS / 15/05/2017
2017-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP HOUSTON RORKE on 2017-05-15
2017-05-16AP01DIRECTOR APPOINTED MR STEVEN GEORGALA
2017-05-16AP01DIRECTOR APPOINTED MR ROBERT WALTER LEEDHAM
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STEWART
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROSS
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ROSS
2017-05-16AA01Previous accounting period shortened from 31/12/17 TO 30/04/17
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES HUMPHRIES
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-12AP01DIRECTOR APPOINTED MR GORDON JAMES HUMPHRIES
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0116/09/15 FULL LIST
2015-08-21TM02APPOINTMENT TERMINATED, SECRETARY KRISTINA MURRAY
2015-08-21AP03SECRETARY APPOINTED MR PHILIP HOUSTON RORKE
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINA MURRAY
2015-05-30AA31/12/14 TOTAL EXEMPTION FULL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0116/09/14 FULL LIST
2014-08-21AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DRAIG ANDREW STEWART / 01/01/2014
2014-01-23RP04SECOND FILING WITH MUD 16/09/13 FOR FORM AR01
2014-01-23ANNOTATIONClarification
2014-01-21AP01DIRECTOR APPOINTED KRISTINA MURRAY
2014-01-21AP01DIRECTOR APPOINTED STEVEN GEORGE ROSS
2014-01-21AP01DIRECTOR APPOINTED DRAIG ANDREW STEWART
2013-09-25AR0116/09/13 FULL LIST
2013-08-02AP01DIRECTOR APPOINTED DOCTOR MICHAEL TREVOR WOODWARD
2013-07-04AA31/12/12 TOTAL EXEMPTION FULL
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALEXANDER CASSELS / 14/05/2013
2013-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / KRISTINA MURRAY / 14/05/2013
2013-05-17RP04SECOND FILING WITH MUD 16/09/12 FOR FORM AR01
2013-05-17ANNOTATIONClarification
2012-09-21AR0116/09/12 FULL LIST
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALEXANDER CASSELS / 01/01/2012
2012-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / KRISTINA MURRAY / 01/01/2012
2012-09-21AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2011-12-30AP03SECRETARY APPOINTED KRISTINA MURRAY
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2011 FROM C/O MCGRIGORS LLP 5 OLD BAILEY LONDON EC4M 7BA
2011-11-30AP01DIRECTOR APPOINTED GRAEME ROSS
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCEWING
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON
2011-11-30AP01DIRECTOR APPOINTED MARTIN ALEXANDER CASSELS
2011-11-25NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-11-25CERTNMCOMPANY NAME CHANGED CONTINENTAL SHELF 525 LIMITED CERTIFICATE ISSUED ON 25/11/11
2011-11-22RES15CHANGE OF NAME 16/11/2011
2011-11-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.477
MortgagesNumMortPartSatisfied0.011
MortgagesNumMortSatisfied0.428

This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts

Intangible Assets
Patents
We have not found any records of MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED
Trademarks
We have not found any records of MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.